Advanced company searchLink opens in new window

GROVE HALL LIMITED

Company number 02715267

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
09 Feb 2017 AA Micro company accounts made up to 31 May 2016
06 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 3
22 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
09 Jun 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 3
28 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
26 Feb 2015 AP01 Appointment of Ms Vanessa Cleo Davies as a director on 26 February 2015
12 Feb 2015 TM01 Termination of appointment of Helen Ann Money as a director on 12 February 2015
12 Jun 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 3
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
20 May 2013 TM01 Termination of appointment of James Urquhart as a director
16 May 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders
16 May 2013 TM01 Termination of appointment of James Urquhart as a director
14 Mar 2013 CH04 Secretary's details changed for Residential Block Management Services Ltd on 12 August 2012
14 Mar 2013 AD01 Registered office address changed from C/O Rbms Limited 35 Tranquil Vale Blackheath Village London SE3 0BU United Kingdom on 14 March 2013
27 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
12 Jun 2012 AR01 Annual return made up to 15 May 2012 with full list of shareholders
12 Jun 2012 TM01 Termination of appointment of Gareth Cook as a director
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
06 Jun 2011 AR01 Annual return made up to 15 May 2011 with full list of shareholders
17 Sep 2010 AA Total exemption small company accounts made up to 31 May 2010
19 Aug 2010 AD01 Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 19 August 2010
18 Aug 2010 AP04 Appointment of Residential Block Management Services Ltd as a secretary
14 Jun 2010 AR01 Annual return made up to 15 May 2010 with full list of shareholders
12 Jun 2010 CH01 Director's details changed for Mary Denise Lloyd on 1 October 2009